JMDK PROPERTIES M2 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Current accounting period shortened from 2024-03-27 to 2024-03-26

View Document

19/03/2519 March 2025 Registration of charge 108875470008, created on 2025-03-18

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

30/10/2430 October 2024 Certificate of change of name

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/04/241 April 2024 Registered office address changed from 2 Canal Street Manchester M1 3HE England to 31 Sackville Street Manchester M1 3LZ on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

04/04/234 April 2023 Registration of charge 108875470006, created on 2023-03-24

View Document

04/04/234 April 2023 Registration of charge 108875470007, created on 2023-03-24

View Document

03/04/233 April 2023 Satisfaction of charge 108875470005 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

01/03/231 March 2023 Registered office address changed from 67 Shrewsbury Road Prestwich Manchester M25 9GQ England to 2 Canal Street Manchester M1 3HE on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr Kim Eivind Krohn as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Kim Eivind Krohn on 2023-03-01

View Document

01/03/231 March 2023 Secretary's details changed for Mrs Karen O'connor on 2023-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-15 with updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 PREVSHO FROM 30/07/2018 TO 30/06/2018

View Document

26/04/1926 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR KIM EIVIND KROHN / 03/12/2018

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108875470003

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108875470001

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108875470002

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108875470004

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM EIVIND KROHN

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID AYEM

View Document

28/07/1828 July 2018 SECRETARY APPOINTED MRS KAREN O'CONNOR

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR KIM EIVIND KROHN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108875470003

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108875470004

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108875470001

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108875470002

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX UNITED KINGDOM

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company